S2AB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with updates |
| 04/12/244 December 2024 | Purchase of own shares. |
| 11/11/2411 November 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
| 01/11/241 November 2024 | Termination of appointment of Richard James Bedford as a director on 2024-10-29 |
| 01/11/241 November 2024 | Change of details for Daniel John Farrell-Wright as a person with significant control on 2024-10-29 |
| 01/11/241 November 2024 | Cessation of Richard James Bedford as a person with significant control on 2024-10-29 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with updates |
| 01/12/231 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 13/09/2313 September 2023 | Certificate of change of name |
| 08/08/238 August 2023 | Confirmation statement made on 2023-07-04 with updates |
| 08/08/238 August 2023 | Change of details for Mr Richard James Bedford as a person with significant control on 2023-08-08 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-03-31 |
| 10/05/2310 May 2023 | Registered office address changed from C/O Elliot Johnson Limited Howbery Park Wallingford Oxon OX10 8BA United Kingdom to Bridge House Courtenay Street Newton Abbot TQ12 2QS on 2023-05-10 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
| 10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN FARRELL-WRIGHT |
| 10/07/2010 July 2020 | DIRECTOR APPOINTED DANIEL JOHN FARRELL-WRIGHT |
| 10/07/2010 July 2020 | CESSATION OF BEVERLEY KENNEALLY AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/07/1916 July 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/07/185 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/07/185 July 2018 | COMPANY NAME CHANGED CAREFORIT LIMITED CERTIFICATE ISSUED ON 05/07/18 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company